ASQUITH CAPITAL LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved compulsory. 2023-11-21 View Report
Dissolution. Dissolved compulsory strike off suspended. 2021-09-11 View Report
Gazette. Gazette notice compulsory. 2021-08-03 View Report
Accounts. Accounts type micro entity. 2020-09-04 View Report
Confirmation statement. Statement with no updates. 2020-09-04 View Report
Address. New address: 5 Percy Street London W1T 1DG. Old address: 23 Baldwyn Gardens London W3 6HJ England. Change date: 2019-10-22. 2019-10-22 View Report
Confirmation statement. Statement with no updates. 2019-06-07 View Report
Address. New address: 23 Baldwyn Gardens London W3 6HJ. Change date: 2019-02-28. Old address: 13 Kimberley Avenue London SE15 3XB England. 2019-02-28 View Report
Accounts. Accounts type micro entity. 2019-02-28 View Report
Confirmation statement. Statement with no updates. 2018-06-29 View Report
Gazette. Gazette filings brought up to date. 2018-05-02 View Report
Gazette. Gazette notice compulsory. 2018-05-01 View Report
Accounts. Accounts type micro entity. 2018-04-25 View Report
Confirmation statement. Statement with updates. 2017-05-25 View Report
Address. Change date: 2017-03-17. Old address: Basement Flat (A) 80 Sinclair Road London W14 0NJ. New address: 13 Kimberley Avenue London SE15 3XB. 2017-03-17 View Report
Accounts. Accounts type dormant. 2017-03-03 View Report
Accounts. Accounts type dormant. 2017-01-19 View Report
Annual return. With made up date full list shareholders. 2017-01-19 View Report
Restoration. Administrative restoration company. 2017-01-19 View Report
Gazette. Gazette dissolved compulsory. 2016-07-19 View Report
Gazette. Gazette notice compulsory. 2016-05-03 View Report
Annual return. With made up date full list shareholders. 2015-05-20 View Report
Accounts. Accounts type total exemption small. 2015-03-12 View Report
Gazette. Gazette filings brought up to date. 2014-10-25 View Report
Annual return. With made up date full list shareholders. 2014-10-23 View Report
Address. Old address: 80 Sinclair Road Basement Flat (A) 80 Sinclair Road London W14 0NJ England. Change date: 2014-10-23. New address: Basement Flat (A) 80 Sinclair Road London W14 0NJ. 2014-10-23 View Report
Address. New address: Basement Flat (A) 80 Sinclair Road London W14 0NJ. Old address: 5 Edgar Villas Edgar Road Winchester Hampshire SO23 9TP England. Change date: 2014-10-23. 2014-10-23 View Report
Gazette. Gazette notice compulsary. 2014-09-09 View Report
Accounts. Accounts type total exemption small. 2014-04-04 View Report
Annual return. With made up date full list shareholders. 2013-05-24 View Report
Officers. Officer name: Mr Edward Oliver Quayle. Change date: 2010-05-13. 2013-05-24 View Report
Address. Change date: 2013-05-16. Old address: 5 Edgar Villas Edgar Road Winchester Hampshire SO23 9TP. 2013-05-16 View Report
Accounts. Accounts type total exemption small. 2013-02-27 View Report
Annual return. With made up date full list shareholders. 2012-06-20 View Report
Officers. Officer name: Mr Edward Quayle. Change date: 2011-10-01. 2012-06-20 View Report
Address. Old address: Rufus House 41 Edgar Road Winchester SO23 9TN England. Change date: 2012-06-11. 2012-06-11 View Report
Accounts. Accounts type total exemption full. 2012-06-08 View Report
Annual return. With made up date full list shareholders. 2011-05-24 View Report
Incorporation. Incorporation company. 2010-05-13 View Report